Advanced company searchLink opens in new window

VITAL ENGINEERING CONSULTANCY LTD

Company number 06071597

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2016 DS01 Application to strike the company off the register
02 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
21 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
27 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
04 Aug 2014 CH01 Director's details changed for Mr John Lee Rees on 4 August 2014
04 Aug 2014 CH03 Secretary's details changed for Miss Rebecca Sarah Rees on 4 August 2014
04 Aug 2014 AD01 Registered office address changed from 117 Keys Avenue Bristol BS7 0HG to 2 York Gardens Winterbourne Bristol BS36 1QT on 4 August 2014
25 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
06 Aug 2013 AA Total exemption small company accounts made up to 31 January 2013
13 Mar 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
18 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
28 Feb 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
10 Aug 2011 AA Total exemption small company accounts made up to 31 January 2011
27 May 2011 CH03 Secretary's details changed for Miss Rebecca Sarah Seaby on 27 May 2011
28 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 January 2010
01 Mar 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
07 Dec 2009 CH01 Director's details changed for John Lee Rees on 6 December 2009
07 Dec 2009 AP03 Appointment of Miss Rebecca Sarah Seaby as a secretary
07 Dec 2009 TM02 Termination of appointment of Philip Rees as a secretary
07 Dec 2009 AD01 Registered office address changed from 31 Harpenden Drive, Dunscroft Doncaster South Yorkshire DN7 4HE on 7 December 2009
04 Jun 2009 AA Total exemption small company accounts made up to 31 January 2009